Company NameHacker Young Financial Services (Manchester) Limited
DirectorsDavid John Kendrick and Mark Duncan Cowell Robertson
Company StatusActive
Company Number02494931
CategoryPrivate Limited Company
Incorporation Date23 April 1990(33 years, 11 months ago)
Previous NameMarketers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David John Kendrick
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2018(27 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
Director NameMr Mark Duncan Cowell Robertson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(28 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
Secretary NameMr Mark Duncan Cowell Robertson
StatusCurrent
Appointed07 April 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressC/O Uhy Hacker Young St. James Building
79 Oxford Street
Manchester
M1 6HT
Director NameHarvey Neil Rosenfield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 31 August 2004)
RoleFinancial Consultant
Correspondence Address29 Ravenwood Drive
Halebarns
Altrincham
Cheshire
WA15 0JA
Director NameMr Michael David Wasinski
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration25 years, 11 months (resigned 07 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
Secretary NameMr David Symonds
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration27 years, 11 months (resigned 07 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
Director NameMr David Symonds
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 years after company formation)
Appointment Duration26 years, 11 months (resigned 07 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT

Contact

Websitehackeryoung.co.uk
Telephone0161 2366936
Telephone regionManchester

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Uhy Hacker Young Manchester LLP
50.00%
Ordinary A
300 at £1Uhy Hacker Young Manchester LLP
50.00%
Ordinary B

Financials

Year2014
Net Worth£12,251
Cash£6,116
Current Liabilities£5,612

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Filing History

6 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
26 April 2023Appointment of Paul Daly as a secretary on 7 April 2023 (2 pages)
26 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
26 April 2023Appointment of Mr Paul Daly as a director on 7 April 2023 (2 pages)
18 April 2023Termination of appointment of Mark Duncan Cowell Robertson as a secretary on 7 April 2023 (1 page)
18 April 2023Termination of appointment of Mark Duncan Cowell Robertson as a director on 7 April 2023 (1 page)
18 April 2023Director's details changed for Mr David John Kendrick on 18 April 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
14 April 2020Appointment of Mr Mark Duncan Cowell Robertson as a secretary on 7 April 2020 (2 pages)
14 April 2020Termination of appointment of David Symonds as a director on 7 April 2020 (1 page)
14 April 2020Termination of appointment of David Symonds as a secretary on 7 April 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 June 2018Appointment of Mr Mark Duncan Cowell Robertson as a director on 6 June 2018 (2 pages)
25 April 2018Appointment of Mr David John Kendrick as a director on 7 April 2018 (2 pages)
25 April 2018Termination of appointment of Michael David Wasinski as a director on 7 April 2018 (1 page)
25 April 2018Change of details for Uhy Hacker Young Manchester Llp as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
9 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
9 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 600
(5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 600
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 600
(5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 600
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 600
(5 pages)
17 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 600
(5 pages)
28 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
1 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Michael David Wasinski on 23 April 2011 (2 pages)
3 May 2011Director's details changed for Michael David Wasinski on 23 April 2011 (2 pages)
16 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 June 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
26 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
26 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 October 2009Secretary's details changed for David Symonds on 15 October 2009 (1 page)
19 October 2009Director's details changed for David Symonds on 15 October 2009 (2 pages)
19 October 2009Director's details changed for David Symonds on 15 October 2009 (2 pages)
19 October 2009Secretary's details changed for David Symonds on 15 October 2009 (1 page)
25 June 2009Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
25 June 2009Accounting reference date shortened from 31/08/2009 to 31/05/2009 (1 page)
11 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
11 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
6 May 2009Return made up to 23/04/09; full list of members (5 pages)
6 May 2009Return made up to 23/04/09; full list of members (5 pages)
6 May 2009Registered office changed on 06/05/2009 from c/o uhy hacker young 79 oxford street manchester lancashire M1 6HT (1 page)
6 May 2009Registered office changed on 06/05/2009 from c/o uhy hacker young 79 oxford street manchester lancashire M1 6HT (1 page)
1 September 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
1 September 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
16 May 2008Return made up to 23/04/08; full list of members (5 pages)
16 May 2008Return made up to 23/04/08; full list of members (5 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2007Ad 01/07/07--------- £ si 400@1=400 £ ic 200/600 (4 pages)
30 July 2007Nc inc already adjusted 01/07/07 (2 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 July 2007Nc inc already adjusted 01/07/07 (2 pages)
30 July 2007Ad 01/07/07--------- £ si 400@1=400 £ ic 200/600 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 June 2007Return made up to 23/04/07; no change of members (7 pages)
18 June 2007Return made up to 23/04/07; no change of members (7 pages)
3 July 2006Full accounts made up to 31 August 2005 (19 pages)
3 July 2006Full accounts made up to 31 August 2005 (19 pages)
8 June 2006Return made up to 23/04/06; full list of members (9 pages)
8 June 2006Return made up to 23/04/06; full list of members (9 pages)
14 June 2005Full accounts made up to 31 August 2004 (20 pages)
14 June 2005Full accounts made up to 31 August 2004 (20 pages)
10 June 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(9 pages)
10 June 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(9 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
17 June 2004Full accounts made up to 31 August 2003 (18 pages)
17 June 2004Full accounts made up to 31 August 2003 (18 pages)
16 June 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Secretary's particulars changed;director's particulars changed (1 page)
16 April 2004Return made up to 23/04/04; full list of members (9 pages)
16 April 2004Return made up to 23/04/04; full list of members (9 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 June 2003Full accounts made up to 31 August 2002 (19 pages)
29 June 2003Full accounts made up to 31 August 2002 (19 pages)
21 June 2003Return made up to 23/04/03; full list of members (9 pages)
21 June 2003Return made up to 23/04/03; full list of members (9 pages)
24 May 2002Full accounts made up to 31 August 2001 (17 pages)
24 May 2002Full accounts made up to 31 August 2001 (17 pages)
9 May 2002Return made up to 23/04/02; full list of members (9 pages)
9 May 2002Return made up to 23/04/02; full list of members (9 pages)
27 April 2001Return made up to 23/04/01; full list of members (9 pages)
27 April 2001Return made up to 23/04/01; full list of members (9 pages)
7 March 2001Full accounts made up to 31 August 2000 (16 pages)
7 March 2001Full accounts made up to 31 August 2000 (16 pages)
25 September 2000Secretary's particulars changed;director's particulars changed (1 page)
25 September 2000Secretary's particulars changed;director's particulars changed (1 page)
23 August 2000Registered office changed on 23/08/00 from: 65/89 oxford street manchester M1 6HT (1 page)
23 August 2000Registered office changed on 23/08/00 from: 65/89 oxford street manchester M1 6HT (1 page)
31 May 2000Full accounts made up to 31 August 1999 (16 pages)
31 May 2000Full accounts made up to 31 August 1999 (16 pages)
11 May 2000Return made up to 23/04/00; full list of members (7 pages)
11 May 2000Return made up to 23/04/00; full list of members (7 pages)
4 July 1999Full accounts made up to 31 August 1998 (16 pages)
4 July 1999Full accounts made up to 31 August 1998 (16 pages)
27 April 1999Return made up to 23/04/99; full list of members (8 pages)
27 April 1999Return made up to 23/04/99; full list of members (8 pages)
23 July 1998Full accounts made up to 31 August 1997 (15 pages)
23 July 1998Full accounts made up to 31 August 1997 (15 pages)
6 May 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 May 1998Return made up to 23/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 July 1997Full accounts made up to 31 August 1996 (17 pages)
3 July 1997Full accounts made up to 31 August 1996 (17 pages)
15 May 1997Return made up to 23/04/97; no change of members (7 pages)
15 May 1997Director's particulars changed (1 page)
15 May 1997Director's particulars changed (1 page)
15 May 1997Return made up to 23/04/97; no change of members (7 pages)
2 July 1996Full accounts made up to 31 August 1995 (18 pages)
2 July 1996Full accounts made up to 31 August 1995 (18 pages)
21 May 1996Return made up to 23/04/96; full list of members (7 pages)
21 May 1996Return made up to 23/04/96; full list of members (7 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (11 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (11 pages)
27 April 1995Return made up to 23/04/95; no change of members (6 pages)
27 April 1995Return made up to 23/04/95; no change of members (6 pages)
23 April 1990Incorporation (12 pages)
23 April 1990Incorporation (12 pages)